Search icon

SOUTH SHORE GOLF CLUB HOLDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE GOLF CLUB HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1944 (81 years ago)
Date of dissolution: 13 Dec 2023
Entity Number: 55047
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 0

Share Par Value 21000

Type CAP

Chief Executive Officer

Name Role Address
MARY ELLEN BOOKBINDER Chief Executive Officer 60 SANDLEWOOD CT, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2022-02-08 2023-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 21000
2017-04-21 2023-12-14 Address 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2002-02-15 2017-04-21 Address 60 SANDLEWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1994-03-25 2002-02-15 Address 4886 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-05-21 2023-12-14 Address S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214000682 2023-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-13
170421002011 2017-04-21 BIENNIAL STATEMENT 2016-02-01
100223002066 2010-02-23 BIENNIAL STATEMENT 2010-02-01
060302002813 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040212002218 2004-02-12 BIENNIAL STATEMENT 2004-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-05-13
Type:
Complaint
Address:
ROUTE 20 AND CAMP ROAD, Hamburg, NY, 14075
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State